LILYGATE HOMES (BILLERICAY) LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/03/248 March 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

02/03/232 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/03/231 March 2023 Registered office address changed from 1st Floor Lansdowne House Berkeley Square Mayfair London W1J 6ER England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2023-03-01

View Document

01/03/231 March 2023 Statement of affairs

View Document

01/03/231 March 2023 Appointment of a voluntary liquidator

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

15/12/2115 December 2021 Cessation of Raman Thukral as a person with significant control on 2021-12-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 1ST FLOOR LANSDOWNE HOUSE 57, BERKELEY SQUARE MAYFAIR LONDON W1J 6ER ENGLAND

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM SLOUGH SL1 8DF UNITED KINGDOM

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 1ST FLOOR LANSDOWNE HOUSE 57 BERKELEY SQUARE MAYFAIR LONDON W1J 6ER ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/10/207 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR VINESH KUMAR PAREKH

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR RAMAN THUKRAL

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR RAMAN THUKRAL / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAN THUKRAL / 13/05/2019

View Document

11/10/1811 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company